Name: | WILLY INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2002 (23 years ago) |
Date of dissolution: | 02 Mar 2012 |
Entity Number: | 2739823 |
ZIP code: | 92739 |
County: | Albany |
Place of Formation: | Oregon |
Foreign Legal Name: | WILLY INSURANCE INC. |
Fictitious Name: | WILLY INSURANCE AGENCY |
Address: | 4380 SW MACADAM AVENUE, SUITE 300, PORTLAND, OR, United States, 92739 |
Principal Address: | 4380 SW MACADAM AVENUE, SUITE 300, PORTLAND, OR, United States, 97239 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER L. FOSTER | Chief Executive Officer | 4380 SW MACADAM AVENUE, SUITE 300, PORTLAND, OR, United States, 97239 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4380 SW MACADAM AVENUE, SUITE 300, PORTLAND, OR, United States, 92739 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-02 | 2012-03-02 | Name | WILLY INSURANCE INC. |
2006-03-24 | 2008-03-06 | Address | 4380 SW MACADAM AVE STE 300, PORTLAND, OR, 97239, 6427, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2008-03-06 | Address | 4380 SW MACADAM AVE STE 300, PORTLAND, OR, 97239, 6427, USA (Type of address: Principal Executive Office) |
2006-03-24 | 2008-03-06 | Address | 4380 SW MACADAM AVE STE 300, PORTLAND, OR, 92739, 6427, USA (Type of address: Service of Process) |
2002-03-08 | 2012-03-02 | Name | W.R. REED & CO. |
2002-03-08 | 2006-03-24 | Address | 4380 SW MACADAM, SUITE 300, PORTLAND, OR, 97201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120302000939 | 2012-03-02 | CERTIFICATE OF AMENDMENT | 2012-03-02 |
120302000951 | 2012-03-02 | CERTIFICATE OF TERMINATION | 2012-03-02 |
080306002664 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060324002554 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
020308000119 | 2002-03-08 | APPLICATION OF AUTHORITY | 2002-03-08 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State